19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 01858279
Status Active
Incorporation Date 24 October 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 CHEQUERS COURT, BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Termination of appointment of Philip Wilfred Smith as a director on 20 May 2016. The most likely internet sites of 19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED are www.1921elmgroveroadmanagementcompany.co.uk, and www.19-21-elm-grove-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. 19 21 Elm Grove Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01858279. 19 21 Elm Grove Road Management Company Limited has been working since 24 October 1984. The present status of the company is Active. The registered address of 19 21 Elm Grove Road Management Company Limited is 35 Chequers Court Brown Street Salisbury Wiltshire Sp1 2as. . SHIELD, Angus Peter George is a Secretary of the company. HIBBS, Kelly Chantelle is a Director of the company. MUNDY, Colin is a Director of the company. PARKER, Benjamin Anthony is a Director of the company. SPENCER, Francis Readett is a Director of the company. Secretary DAVIES, Hugh William has been resigned. Secretary PARKER, Benjamin Anthony has been resigned. Secretary SCOVELLS, Peter Francis Le Count has been resigned. Director BAINES, David Kelvin has been resigned. Director BATES, Steven Anthony has been resigned. Director CANN-EVANS, Mary has been resigned. Director CLARKE, Claire has been resigned. Director DAVIES, Hugh William has been resigned. Director DURIE, Ian, Brigadier has been resigned. Director LEWIS, Mark has been resigned. Director NICHOLES, Doris Margery has been resigned. Director PARKER, Jacqueline has been resigned. Director SCOTT, Ann Bernadette has been resigned. Director SCOVELLS, Peter Francis Le Count has been resigned. Director SMITH, Philip Wilfred has been resigned. Director STEPHENS, William Brown has been resigned. Director STEPHENS, Zoe Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHIELD, Angus Peter George
Appointed Date: 12 May 2015

Director
HIBBS, Kelly Chantelle
Appointed Date: 14 April 2009
41 years old

Director
MUNDY, Colin
Appointed Date: 02 October 2007
59 years old

Director

Director
SPENCER, Francis Readett
Appointed Date: 27 October 1994
68 years old

Resigned Directors

Secretary
DAVIES, Hugh William
Resigned: 12 May 2015
Appointed Date: 20 April 1999

Secretary
PARKER, Benjamin Anthony
Resigned: 20 April 1999
Appointed Date: 27 October 1994

Secretary
SCOVELLS, Peter Francis Le Count
Resigned: 14 October 1994

Director
BAINES, David Kelvin
Resigned: 13 December 1998
Appointed Date: 07 October 1992
86 years old

Director
BATES, Steven Anthony
Resigned: 01 June 2000
Appointed Date: 21 May 1997
63 years old

Director
CANN-EVANS, Mary
Resigned: 02 October 2001
111 years old

Director
CLARKE, Claire
Resigned: 01 October 2015
Appointed Date: 01 June 2000
69 years old

Director
DAVIES, Hugh William
Resigned: 14 April 2009
Appointed Date: 20 April 1999
72 years old

Director
DURIE, Ian, Brigadier
Resigned: 21 May 1997
81 years old

Director
LEWIS, Mark
Resigned: 31 December 1999
Appointed Date: 27 April 1994
57 years old

Director
NICHOLES, Doris Margery
Resigned: 23 August 1998
111 years old

Director
PARKER, Jacqueline
Resigned: 02 April 2008
Appointed Date: 02 October 2001
78 years old

Director
SCOTT, Ann Bernadette
Resigned: 01 January 2014
Appointed Date: 03 November 1998
81 years old

Director
SCOVELLS, Peter Francis Le Count
Resigned: 14 October 1994
69 years old

Director
SMITH, Philip Wilfred
Resigned: 20 May 2016
Appointed Date: 02 April 2008
76 years old

Director
STEPHENS, William Brown
Resigned: 02 October 2001
Appointed Date: 21 May 1997
82 years old

Director
STEPHENS, Zoe Louise
Resigned: 21 July 1997
Appointed Date: 27 April 1994
53 years old

Persons With Significant Control

Colin Mundy
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Benjamin Anthony Parker
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

19 & 21 ELM GROVE ROAD MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 14 October 2016 with updates
04 Nov 2016
Termination of appointment of Philip Wilfred Smith as a director on 20 May 2016
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 14 October 2015 no member list
...
... and 104 more events
01 Mar 1988
Full accounts made up to 31 March 1986

28 Feb 1987
Annual return made up to 03/02/87

20 May 1986
Accounts for a dormant company made up to 31 March 1985

20 May 1986
Annual return made up to 06/05/86

24 Oct 1984
Incorporation